Company NameKittoch Water Ltd
DirectorsScott Alexander Barrie and Lesley Dewar
Company StatusActive
Company NumberSC466695
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Alexander Barrie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Macneill Drive
East Kilbride
G74 4TR
Scotland
Director NameLesley Dewar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address27 Macneill Drive
East Kilbride
G74 4TR
Scotland
Secretary NameScott Barrie
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Macneill Drive
East Kilbride
G74 4TR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Lesley Dewar
50.00%
Ordinary
50 at £1Scott Barrie
50.00%
Ordinary

Accounts

Latest Accounts24 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 24 January 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Register inspection address has been changed to 27 Macneill Drive East Kilbride Glasgow G74 4TR (1 page)
20 January 2015Register inspection address has been changed to 27 Macneill Drive East Kilbride Glasgow G74 4TR (1 page)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
(28 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
(28 pages)